3rd Floor
Glasgow
G41 1EJ
Scotland
Director Name | Mr David Frew |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old School House 101 Portman Street 3rd Floor Glasgow G41 1EJ Scotland |
Director Name | Mr Francois Peter Andre Van Der Watt |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 February 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old School House 101 Portman Street Glasgow G41 1EJ Scotland |
Secretary Name | Miss Jen Courtney |
---|---|
Status | Resigned |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 4 Broughton Market Edinburgh EH3 6NU Scotland |
Secretary Name | Ms Catriona Anne Ewen |
---|---|
Status | Resigned |
Appointed | 01 July 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | The Old School House 101 Portman Street Glasgow G41 1EJ Scotland |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Application to strike the company off the register (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
16 July 2020 | Appointment of Mr Naysun Alae-Carew as a director on 13 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of David Frew as a director on 13 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
7 July 2020 | Director's details changed for Mr David Frew on 1 January 2020 (2 pages) |
6 July 2020 | Change of details for Blazing Keep Limited as a person with significant control on 1 April 2020 (2 pages) |
6 July 2020 | Cessation of Scottish Enterprise as a person with significant control on 31 December 2019 (1 page) |
31 March 2020 | Termination of appointment of Catriona Anne Ewen as a secretary on 27 March 2020 (1 page) |
4 December 2019 | Termination of appointment of Francois Peter Andre Van Der Watt as a director on 30 November 2019 (1 page) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 June 2018 | Notification of Henry John Marriott as a person with significant control on 20 March 2018 (2 pages) |
1 June 2018 | Notification of Scottish Enterprise as a person with significant control on 20 March 2018 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page) |
10 July 2017 | Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Jen Courtney as a secretary on 1 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Francois Peter Andre Van Der Watt on 12 June 2017 (2 pages) |
10 July 2017 | Appointment of Ms Catriona Anne Ewen as a secretary on 1 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Appointment of Miss Jen Courtney as a secretary on 1 April 2016 (2 pages) |
26 April 2016 | Appointment of Miss Jen Courtney as a secretary on 1 April 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 150 Aldersgate Street London EC1A 4AB on 5 October 2015 (1 page) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr David Frew on 2 February 2015 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr David Frew on 2 February 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr David Frew on 2 February 2015 (2 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 April 2015 | Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages) |
13 April 2015 | Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages) |
13 April 2015 | Appointment of Mr Francois Peter Andre Van Der Watt as a director on 2 February 2015 (2 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 January 2015 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 20 January 2015 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|